Westwood Hill
London
SE26 6NS
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 4-6 Peterborough Road Harrow HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £5,308 |
Current Liabilities | £5,208 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 6 April 2011 (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
7 January 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
13 December 2010 | Annual return made up to 13 October 2010 Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 13 October 2010 Statement of capital on 2010-12-13
|
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Appointment Terminated Director jayne good (1 page) |
17 April 2008 | Director appointed annette gordon (1 page) |
17 April 2008 | Appointment Terminated Secretary denis lunn (1 page) |
17 April 2008 | Appointment terminated secretary denis lunn (1 page) |
17 April 2008 | Secretary appointed astrid forster (1 page) |
17 April 2008 | Appointment terminated director jayne good (1 page) |
17 April 2008 | Capitals not rolled up (2 pages) |
17 April 2008 | Capitals not rolled up (2 pages) |
17 April 2008 | Secretary appointed astrid forster (1 page) |
17 April 2008 | Director appointed annette gordon (1 page) |
12 February 2008 | Company name changed luck n loru LIMITED\certificate issued on 12/02/08 (2 pages) |
12 February 2008 | Company name changed luck n loru LIMITED\certificate issued on 12/02/08 (2 pages) |
29 January 2008 | Return made up to 13/10/07; full list of members (6 pages) |
29 January 2008 | Return made up to 13/10/07; full list of members (6 pages) |
17 January 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
17 January 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
19 March 2007 | Company name changed first-stop devise LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed first-stop devise LIMITED\certificate issued on 19/03/07 (2 pages) |
13 October 2006 | Incorporation (20 pages) |